Entity Name: | CHORI 99, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000065924 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6905 W 12 AVE STE 7, HIALEAH, FL, 33012 |
Mail Address: | 6905 W 12 AVE STE 7, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ TANIA | Agent | 380 W 55 ST, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
GONZALEZ TANIA | Director | 380 W 55 ST, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
GONZALEZ TANIA | President | 380 W 55 ST, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
GONZALEZ TANIA | Secretary | 380 W 55 ST, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
GONZALEZ TANIA | Treasurer | 380 W 55 ST, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
martinez evelisa a | Officer | 6905 W 12 AVE STE 7, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001091343 | TERMINATED | 1000000699843 | DADE | 2015-11-16 | 2025-12-04 | $ 389.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000749305 | TERMINATED | 1000000685484 | DADE | 2015-07-02 | 2035-07-08 | $ 367.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000749313 | TERMINATED | 1000000685485 | DADE | 2015-07-02 | 2025-07-08 | $ 2,451.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-26 |
Domestic Profit | 2011-07-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State